Search icon

VOYENT, INC.

Company Details

Name: VOYENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2016 (9 years ago)
Entity Number: 4914094
ZIP code: 06612
County: Nassau
Place of Formation: New York
Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612
Principal Address: 11 PARTRIDGE ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
SEAN KAYNES Chief Executive Officer 11 PARTRIDGE ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520

History

Start date End date Type Value
2024-03-18 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-16 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-16 2024-03-18 Address 1512 HEWLETT AVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318004218 2024-03-18 BIENNIAL STATEMENT 2024-03-18
160316010418 2016-03-16 CERTIFICATE OF INCORPORATION 2016-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12647.00
Total Face Value Of Loan:
12647.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12647
Current Approval Amount:
12647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12764.59

Date of last update: 25 Mar 2025

Sources: New York Secretary of State